About

Registered Number: 04751874
Date of Incorporation: 02/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Wimsey Way, Somercotes, Alfreton, Derbyshire, DE55 4LS

 

White Peak Distribution Ltd was founded on 02 May 2003 and are based in Derbyshire, it has a status of "Active". The companies directors are Rollinson, Adrian, Walvin, Lisa Elizabeth. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLLINSON, Adrian 02 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WALVIN, Lisa Elizabeth 02 May 2003 01 July 2008 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
MR01 - N/A 26 March 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 04 April 2012
SH01 - Return of Allotment of shares 21 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2007
AA - Annual Accounts 10 January 2007
395 - Particulars of a mortgage or charge 14 December 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 07 February 2006
287 - Change in situation or address of Registered Office 31 August 2005
225 - Change of Accounting Reference Date 25 July 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2020 Outstanding

N/A

Debenture 12 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.